2024-03-06
|
2024-03-06
|
Address
|
305 EAST 40, APT 7PR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-03-06
|
2025-01-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
2023-09-19
|
2024-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
2022-05-31
|
2023-09-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
2018-08-03
|
2024-03-06
|
Address
|
305 EAST 40, APT 7PR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2018-08-03
|
2024-03-06
|
Address
|
260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-06-27
|
2018-08-03
|
Address
|
260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-03-31
|
2017-06-27
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-03-31
|
2018-08-03
|
Address
|
305 EAST 40, APT 7KL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2014-05-30
|
2016-03-31
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2014-05-30
|
2016-03-31
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-05-30
|
2016-03-31
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-03-31
|
2014-05-30
|
Address
|
DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-03-27
|
2014-05-30
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-04-15
|
2014-05-30
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2004-04-15
|
2008-03-27
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
2004-04-15
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
2004-04-15
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1995-08-01
|
2010-03-31
|
Address
|
305 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1993-08-13
|
1998-08-10
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-08-13
|
1998-08-10
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-08-13
|
1995-08-01
|
Address
|
305 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1980-03-17
|
1993-08-13
|
Address
|
305 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1980-03-17
|
2022-05-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|